Search icon

CHASE PROJECTS LLC - Florida Company Profile

Company Details

Entity Name: CHASE PROJECTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHASE PROJECTS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2021 (3 years ago)
Document Number: L16000050094
FEI/EIN Number 81-1839856

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1220 Atlanta Ave., Orlando, FL, 32806, US
Mail Address: 1220 Atlanta Ave., Orlando, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREWER LAW LLC Agent -
CHASE ANTHONY JOSEPH Manager 212 Pasadena Place, Orlando, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000135999 AVCOA INT'L ACTIVE 2023-11-06 2028-12-31 - 926 COLFAX AVE., WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Brewer Law LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 212 Pasadena Place, Attn Brewer Law LLC, Suite A, Orlando, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-02 1220 Atlanta Ave., Orlando, FL 32806 -
CHANGE OF MAILING ADDRESS 2021-11-02 1220 Atlanta Ave., Orlando, FL 32806 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-06
REINSTATEMENT 2021-11-02
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-08-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State